Advanced company searchLink opens in new window

VISKU CONSULTING LIMITED

Company number 08261425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2024 CH01 Director's details changed for Stephen Ashton on 23 August 2024
01 Aug 2024 TM01 Termination of appointment of Andrew William Ernest Anthony Jackson-Proes as a director on 11 July 2024
02 Jul 2024 AP01 Appointment of Stephen Ashton as a director on 28 May 2024
02 Jul 2024 PSC05 Change of details for Bis Henderson Holdings Limited as a person with significant control on 24 October 2023
01 Jul 2024 AP01 Appointment of Mr Andrew William Ernest Anthony Jackson-Proes as a director on 28 May 2024
05 Jun 2024 TM01 Termination of appointment of Thomas Edward Fitzgerald as a director on 30 May 2024
13 Feb 2024 TM01 Termination of appointment of Neil Lindsay Adcock as a director on 31 January 2024
01 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
22 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Oct 2023 CERTNM Company name changed bis-henderson consulting LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
10 Jul 2023 MR04 Satisfaction of charge 082614250002 in full
24 Apr 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
24 Apr 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
21 Apr 2023 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT on 21 April 2023
21 Apr 2023 PSC05 Change of details for Bis Henderson Holdings Limited as a person with significant control on 21 April 2023
16 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
29 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
29 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22